Stainless Kitchen Solutions Limited CANNOCK


Stainless Kitchen Solutions started in year 1961 as Private Limited Company with registration number 00702513. The Stainless Kitchen Solutions company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Cannock at Anchor Point Walsall Road. Postal code: WS11 9NS. Since 9th August 2019 Stainless Kitchen Solutions Limited is no longer carrying the name Derwood & Abel.

The firm has one director. Nigel M., appointed on 28 March 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stainless Kitchen Solutions Limited Address / Contact

Office Address Anchor Point Walsall Road
Office Address2 Norton Canes
Town Cannock
Post code WS11 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702513
Date of Incorporation Wed, 6th Sep 1961
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nigel M.

Position: Director

Appointed: 28 March 2018

Terence A.

Position: Secretary

Resigned: 04 February 1998

Carl H.

Position: Director

Appointed: 28 March 2018

Resigned: 05 March 2021

Edward C.

Position: Director

Appointed: 31 March 2015

Resigned: 04 February 2019

Jacqueline H.

Position: Director

Appointed: 01 October 2003

Resigned: 16 February 2010

John S.

Position: Director

Appointed: 01 October 2002

Resigned: 31 March 2015

Jacqueline H.

Position: Secretary

Appointed: 01 October 2002

Resigned: 16 February 2010

Joan S.

Position: Secretary

Appointed: 04 February 1998

Resigned: 30 September 2002

Roy A.

Position: Director

Appointed: 01 March 1997

Resigned: 04 February 1998

Roy A.

Position: Director

Appointed: 28 February 1992

Resigned: 13 February 1995

Terence A.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Nigel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Carl H. This PSC owns 50,01-75% shares. Moving on, there is Edward C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Nigel M.

Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carl H.

Notified on 4 February 2019
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

Edward C.

Notified on 1 September 2016
Ceased on 4 February 2019
Nature of control: 50,01-75% shares

Company previous names

Derwood & Abel August 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 10526 347-20 450       
Balance Sheet
Cash Bank On Hand  657 647  1 0001 000 
Current Assets66 38067 9903 157 6476 0916 0916 091  
Net Assets Liabilities  -20 450-37 354-42 93026 44826 4481 0001 0001 000
Property Plant Equipment  22 48519 11316 246     
Total Inventories  2 500       
Cash Bank In Hand28 21735 484657       
Debtors33 26330 806        
Net Assets Liabilities Including Pension Asset Liability36 10526 347-20 450       
Stocks Inventory4 9001 7002 500       
Tangible Fixed Assets33 47128 19722 485       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve35 10525 347-21 450       
Shareholder Funds36 10526 347-20 450       
Other
Accumulated Depreciation Impairment Property Plant Equipment   63 91966 786     
Average Number Employees During Period   2 0173211  
Bank Borrowings Overdrafts   20213 289     
Creditors  46 09256 46759 82346 34846 34846 348  
Finance Lease Liabilities Present Value Total   14 65314 653     
Finished Goods Goods For Resale  2 500       
Fixed Assets33 47128 19722 48519 11316 24613 80913 80913 809  
Increase Decrease In Depreciation Impairment Property Plant Equipment   3 3722 867     
Increase From Depreciation Charge For Year Property Plant Equipment   3 3722 867     
Net Current Assets Liabilities2 634-1 850-42 935-56 467-59 17640 25740 25740 257  
Other Creditors  42 00041 58630 661     
Other Taxation Social Security Payable  4 092261 220     
Property Plant Equipment Gross Cost   83 03283 032     
Total Assets Less Current Liabilities36 10526 347-20 450-37 354-42 93026 44826 44826 448  
Called Up Share Capital Not Paid Not Expressed As Current Asset        1 0001 000
Number Shares Allotted1 0001 0001 000     1 0001 000
Par Value Share111     11
Creditors Due Within One Year63 74669 84046 092       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation98 09898 09884 532       
Tangible Fixed Assets Depreciation64 62769 90162 047       
Tangible Fixed Assets Depreciation Charged In Period 5 2743 212       
Tangible Fixed Assets Disposals  2 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search